Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-09-30 |
delete source_ip 35.156.224.161 |
2023-09-30 |
insert source_ip 3.70.101.28 |
2023-06-06 |
delete source_ip 34.141.48.9 |
2023-06-06 |
delete source_ip 35.246.229.114 |
2023-06-06 |
insert source_ip 3.72.140.173 |
2023-06-06 |
insert source_ip 35.156.224.161 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-15 |
delete source_ip 34.159.168.235 |
2023-04-15 |
delete source_ip 35.156.224.161 |
2023-04-15 |
insert source_ip 34.141.48.9 |
2023-04-15 |
insert source_ip 35.246.229.114 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-15 |
delete source_ip 34.141.28.239 |
2023-03-15 |
insert source_ip 34.159.168.235 |
2023-02-11 |
delete source_ip 109.74.248.16 |
2023-02-11 |
insert source_ip 34.141.28.239 |
2023-02-11 |
insert source_ip 35.156.224.161 |
2022-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2021-04-21 |
update statutory_documents CESSATION OF ANDREW STEVENS AS A PSC |
2021-04-18 |
delete otherexecutives Michael Stevens |
2021-04-18 |
delete email mi..@serental.co.uk |
2021-04-18 |
delete person Michael Stevens |
2021-04-18 |
insert email an..@serental.co.uk |
2021-04-18 |
insert email da..@serental.co.uk |
2021-04-18 |
insert email mi..@serental.co.uk |
2021-04-18 |
insert person Angela Slack |
2021-04-18 |
insert person David Grace |
2021-04-18 |
insert person Mike Adams |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 3 => 4 |
2021-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCHSAW HOLDINGS LIMITED |
2021-03-10 |
update statutory_documents CESSATION OF MICHAEL STEVENS AS A PSC |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS |
2021-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054298550005 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-29 |
update website_status OK => FlippedRobots |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-03-30 |
delete email ru..@serental.co.uk |
2020-03-30 |
delete person Alan Dickson |
2020-03-30 |
insert email be..@serental.co.uk |
2020-03-30 |
insert person Ben Beard |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN DICKSON |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-08-24 |
delete about_pages_linkeddomain campaign-archive1.com |
2016-08-24 |
delete contact_pages_linkeddomain campaign-archive1.com |
2016-08-24 |
delete product_pages_linkeddomain campaign-archive1.com |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-11 |
update statutory_documents 20/04/16 FULL LIST |
2016-04-23 |
delete about_pages_linkeddomain yudu.com |
2016-04-23 |
delete contact_pages_linkeddomain yudu.com |
2016-04-23 |
delete person Volvo Voice |
2016-04-23 |
delete product_pages_linkeddomain yudu.com |
2016-04-23 |
insert about_pages_linkeddomain campaign-archive1.com |
2016-04-23 |
insert contact_pages_linkeddomain campaign-archive1.com |
2016-04-23 |
insert product_pages_linkeddomain campaign-archive1.com |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
insert about_pages_linkeddomain yudu.com |
2016-03-20 |
insert contact_pages_linkeddomain yudu.com |
2016-03-20 |
insert person Volvo Voice |
2016-03-20 |
insert product_pages_linkeddomain yudu.com |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-08 |
update num_mort_outstanding 4 => 3 |
2015-09-08 |
update num_mort_satisfied 0 => 1 |
2015-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-08 |
update num_mort_charges 3 => 4 |
2015-05-08 |
update num_mort_outstanding 3 => 4 |
2015-05-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-28 |
update statutory_documents 20/04/15 FULL LIST |
2015-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054298550004 |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-05 |
update website_status OK => FlippedRobots |
2014-08-16 |
delete person Marc Pearce |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-07 |
delete address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA ENGLAND CA7 4PE |
2014-06-07 |
insert address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA CA7 4PE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-05-02 |
update statutory_documents 20/04/14 FULL LIST |
2014-04-19 |
insert person Marc Pearce |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
insert company_previous_name PETER STEVENS DUMPTRUCK HIRE LIMITED |
2013-06-25 |
update name PETER STEVENS DUMPTRUCK HIRE LIMITED => STEVENS EQUIPMENT RENTAL LIMITED |
2013-06-25 |
delete address CAUSEWAY POINT CAUSEWAY HEAD SILLOTH CUMBRIA CA7 4PE |
2013-06-25 |
insert address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA ENGLAND CA7 4PE |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
CAUSEWAY POINT
CAUSEWAY HEAD
SILLOTH
CUMBRIA
CA7 4PE |
2013-04-25 |
update statutory_documents 20/04/13 FULL LIST |
2013-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RENNIE DICKSON / 01/02/2013 |
2013-02-04 |
update statutory_documents COMPANY NAME CHANGED PETER STEVENS DUMPTRUCK HIRE LIMITED
CERTIFICATE ISSUED ON 04/02/13 |
2013-02-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-31 |
update statutory_documents 01/07/12 STATEMENT OF CAPITAL GBP 100 |
2012-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-04-23 |
update statutory_documents 20/04/12 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVENS / 19/12/2011 |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 19/12/2011 |
2011-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-04-21 |
update statutory_documents 20/04/11 FULL LIST |
2010-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-04-23 |
update statutory_documents 20/04/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 01/04/2010 |
2009-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/01/2008 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2007-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/05 FROM:
BROWN BUTLER
YORKSHIRE BANK CHAMBERS
INFIRMARY STREET, LEEDS
WEST YORKSHIRE LS1 2JT |
2005-07-06 |
update statutory_documents COMPANY NAME CHANGED
SWITCHSAW LIMITED
CERTIFICATE ISSUED ON 06/07/05 |
2005-05-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06 |
2005-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents SECRETARY RESIGNED |
2005-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |